Company NameVMA Developments Ltd
Company StatusDissolved
Company Number09630537
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mikis Almanov
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40/41 Pall Mall
St. James'S
London
SW1Y 5JQ
Director NameMr Alexander Tarlo
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40/41 Pall Mall
London
SW1Y 5JQ
Director NameMr Vachtangk Potschisvili
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40/41 Pall Mall
St. James'S
London
SW1Y 5JQ

Location

Registered Address40/41 Pall Mall
St. James'S
London
SW1Y 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

26 June 2015Delivered on: 3 July 2015
Persons entitled: Mark Anthony Kibblewhite

Classification: A registered charge
Particulars: All freehold and leasehold properties acquired by vma developments LTD now or in the future, including 62-64 kenton road, harrow, middlesex, HA3 8AB. All of vma developments LTD's present and future intellectual property.
Outstanding
26 June 2015Delivered on: 2 July 2015
Persons entitled: Mark Anthony Kibblewhite

Classification: A registered charge
Particulars: The freehold property known as 62-64 kenton road kenton harrow HA3 8AB and registered at hm land registry with absolute title under title number NGL3246 and NGL360872.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (4 pages)
30 March 2017Application to strike the company off the register (4 pages)
25 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 November 2016Director's details changed for Mr Alexander Tarlo on 2 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Alexander Tarlo on 2 November 2016 (2 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
15 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
3 July 2015Registration of charge 096305370002, created on 26 June 2015 (58 pages)
3 July 2015Registration of charge 096305370002, created on 26 June 2015 (58 pages)
2 July 2015Registration of charge 096305370001, created on 26 June 2015 (38 pages)
2 July 2015Registration of charge 096305370001, created on 26 June 2015 (38 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)